Advanced company searchLink opens in new window

ORCHARD PORTMAN HOUSE LIMITED

Company number 07185101

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 11/03/2010
19 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 April 2011
19 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 August 2014
04 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 54,507.132

Statement of capital on 2015-01-19
  • GBP 54,780
  • ANNOTATION Clarification a second filed AR01 was registered on 19TH January 2015
06 Mar 2014 CERTNM Company name changed taunton nursing home LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-02-27
06 Mar 2014 CONNOT Change of name notice
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 54,507.00
  • ANNOTATION Clarification a second filed SH01 was registered on 19TH January 2015.
  • ANNOTATION Clarification a second filed SH01 was registered on 26TH January 2015
06 Feb 2014 AA Full accounts made up to 30 April 2013
30 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
05 Feb 2013 AA Full accounts made up to 30 April 2012
12 Oct 2012 TM01 Termination of appointment of William Peaker as a director
31 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
01 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a small company made up to 30 April 2011
15 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19TH January 2015
08 Mar 2011 AD01 Registered office address changed from , Orchard Portman House Orchard Portman, Taunton, Somerset, TA3 7BQ on 8 March 2011
27 Jan 2011 AD01 Registered office address changed from , Weston House Farm Lane, Nutbourne, Chichester, West Sussex, PO16 8SA, United Kingdom on 27 January 2011
15 Sep 2010 AP01 Appointment of William James Peaker as a director
25 Aug 2010 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
11 May 2010 SH02 Sub-division of shares on 11 March 2010
11 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 11/03/2010
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 20,829.60
  • ANNOTATION Clarification a second filed SH01 was registered on 19TH January 2015
20 Apr 2010 AP01 Appointment of David Gudgin as a director
13 Apr 2010 AP01 Appointment of Peter Farrier as a director